About

Registered Number: 04620927
Date of Incorporation: 18/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Manor Way Business Centre Fairview Industrial Park, Marsh Way, Rainham, Essex, RM13 8UG,

 

Established in 2002, Fire Alarm Solutions Ltd has its registered office in Rainham in Essex. There are 5 directors listed as Brunning, Andrew David, Tubridy, Patrick Anthony, Bowes, Anna, Wager, Anthony Thomas, Wager, Anthony Thomas for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNNING, Andrew David 18 December 2002 - 1
TUBRIDY, Patrick Anthony 23 May 2003 - 1
WAGER, Anthony Thomas 01 June 2008 03 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BOWES, Anna 18 December 2002 30 October 2003 1
WAGER, Anthony Thomas 01 June 2008 30 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 30 December 2013
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
395 - Particulars of a mortgage or charge 06 March 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.